Search icon

RMH OF ST AUGUSTINE, LLC - Florida Company Profile

Company Details

Entity Name: RMH OF ST AUGUSTINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RMH OF ST AUGUSTINE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Sep 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L12000116293
FEI/EIN Number 99-0380389

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 709 STANDISH DRIVE, ST. AUGUSTINE, FL, 32086
Mail Address: 709 STANDISH DRIVE, ST. AUGUSTINE, FL, 32086
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEDGE ROGER Managing Member 709 STANDISH DRIVE, ST. AUGUSTINE, FL, 32086
HEDGE ROGER Mr Agent 709 STANDISH DRIVE, ST. AUGUSTINE, FL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000018289 ALTRO FITNESS CENTER ACTIVE 2020-02-10 2025-12-31 - 525 STATE ROAD 16, ST AUGUSTINE, FL, 32084
G13000075731 ALTRO FITNESS CENTER EXPIRED 2013-08-06 2018-12-31 - 525 STATE RD 16, SUITE 116, ST AUGUSTINE, FL, 32084
G13000045362 ALPHA FITNESS CENTER EXPIRED 2013-05-13 2018-12-31 - 525 STATE RD 16 SUITE 116, ST. AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2016-01-05 - -
REGISTERED AGENT NAME CHANGED 2016-01-05 HEDGE, ROGER, Mr -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-11
REINSTATEMENT 2016-01-05
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-12
Florida Limited Liability 2012-09-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State